Address: Little Common Farm Bungalow The Broadway, Bourn, Cambridge

Status: Active

Incorporation date: 11 Mar 2008

Address: St Clements Barn, St. Clement, Truro

Status: Active

Incorporation date: 07 Oct 2003

Address: 94 Brook Street, Erith

Status: Active

Incorporation date: 03 Aug 2011

Address: 4 King Square, Bridgwater

Status: Active

Incorporation date: 20 Mar 1996

Address: 17 Victoria Road East, Thornton Cleveleys

Status: Active

Incorporation date: 23 Jan 2019

Address: Purlaw Company, Haxby Road, York

Status: Active

Incorporation date: 28 Feb 1992

Address: 78 Hammond Road, Southall

Status: Active

Incorporation date: 15 May 2019

Address: Tregarthen, Nanstallon, Bodmin

Status: Active

Incorporation date: 19 Aug 2014

Address: Breckland Business Centre, St Withburga Lane, East Dereham

Status: Active

Incorporation date: 01 Nov 2018

Address: 67 Elm Road, Leigh-on-sea

Status: Active

Incorporation date: 07 Nov 2011

Address: 7 New City Road, Worsley, Manchester

Status: Active

Incorporation date: 18 Oct 2002

Address: 16b Whytecliffe Road South, Purley

Status: Active

Incorporation date: 19 Nov 2021

Address: Purley Baptist Church Banstead Road, Admin Office, Purley

Status: Active

Incorporation date: 29 Sep 2009

Address: 11 Firle Road, Bexhill-on-sea

Status: Active

Incorporation date: 09 Jul 2013

Address: Palmerston House, 814 Brighton Road, Purley

Status: Active

Incorporation date: 10 Apr 2015

Address: 214 Lower Addiscombe Road, Croydon

Status: Active

Incorporation date: 17 Nov 2020

Address: 110 Riddlesdown Road, Purley

Status: Active

Incorporation date: 03 Nov 2017

Address: 30 Orde Close, Crawley

Status: Active

Incorporation date: 19 Oct 2020

Address: 46 Grove Wood Hill, Coulsdon

Status: Active

Incorporation date: 01 Mar 2022

Address: 49 Canterbury Road, Urmston, Manchester

Status: Active

Incorporation date: 13 Aug 2012

Address: 17 Germains Close, Chesham

Status: Active

Incorporation date: 12 Mar 1984

Address: 21 Foxley Lane, Purley

Status: Active

Incorporation date: 18 Dec 2006

Address: 207 Knutsford Road, Grappenhall, Warrington

Status: Active

Incorporation date: 04 Aug 1960

Address: 38 Placehouse Lane, Coulsdon

Status: Active

Incorporation date: 07 Aug 2002

Address: 106 Purley Downs Road,, Purley,, Surrey

Status: Active

Incorporation date: 18 Aug 1903

Address: 106 Purley Downs Road, South Croydon, Surrey

Status: Active

Incorporation date: 12 Feb 1946

Address: 73 Albert Road, Colne

Status: Active

Incorporation date: 09 Nov 1994

Address: 12 Hollies Way, Thurnby, Leicester

Status: Active

Incorporation date: 11 May 2021

Address: 57 Craven Park Road, London

Status: Active

Incorporation date: 16 Jan 2018

Address: 130 Brighton Road, Purley

Status: Active

Incorporation date: 11 May 2009

Address: Purley Baptist Church, Banstead Road, Purley

Status: Active

Incorporation date: 05 Jun 2013

Address: Kings Works, Kings Road, Teddington

Status: Active

Incorporation date: 03 May 2019

Address: 12 Hollies Way, Thurnby, Leicester

Status: Active

Incorporation date: 13 Jun 2014

Address: Market Chambers, 3-4 Market Place, Wokingham

Status: Active

Incorporation date: 15 Jul 2005

Address: Kings Lodge London Road, West Kingsdown, Sevenoaks

Status: Active

Incorporation date: 09 May 2018

Address: Regina House, 124 Finchley Road, London

Status: Active

Incorporation date: 30 Apr 2015

Address: 12 Hollies Way, Thurnby, Leicester

Status: Active

Incorporation date: 11 May 2021

Address: Flat 42 Longstone Court, 22 Great Dover Street, London

Status: Active

Incorporation date: 10 Apr 2018

Address: 139-143 Union Street, Oldham

Incorporation date: 14 Sep 2018

Address: Suite 34 Broadway Lofts, 10 Gatton Road, London

Status: Active

Incorporation date: 16 Aug 2023

Address: 12 Hollies Way, Thurnby, Leicester

Status: Active

Incorporation date: 11 May 2021

Address: 41 Haviland Road, Ferndown Industrial Estate, Wimborne

Status: Active

Incorporation date: 12 Aug 2013

Address: Nws House 3rd Floor, 1e High Street, Purley

Status: Active

Incorporation date: 22 May 2008

Address: Essex House, 8 The Shrubberies, George Lane, South Wooodford

Status: Active

Incorporation date: 08 Jan 1993

Address: 12 Hollies Way, Thurnby, Leicester

Status: Active

Incorporation date: 20 Feb 2017

Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham

Status: Active

Incorporation date: 29 Jun 2017

Address: Cawley Place, 15 Cawley Road, Chichester

Status: Active

Incorporation date: 14 Jul 2011

Address: 104 High Street Colliers Wood, London

Status: Active

Incorporation date: 11 Nov 2022

Address: 15a Walm Lane, London

Status: Active

Incorporation date: 26 Feb 2008

Address: 12 Hollies Way, Thurnby, Leicester

Status: Active

Incorporation date: 15 Mar 2019

Address: Unit 10 The Edge Business Centre, Humber Road, London

Status: Active

Incorporation date: 19 May 2003

Address: Purlieu Construction Company Limited Hardley Industrial Estate, Hardley, Southampton

Status: Active

Incorporation date: 27 Sep 1967

Address: The Oaks Roys Copse, Claypits Lane, Dibden Purlieu, Southampton

Status: Active

Incorporation date: 20 Feb 2008

Address: 156 Russell Drive, Wollaton, Nottingham

Status: Active

Incorporation date: 17 Aug 2018

Address: 28 Boswell Road, Oxford

Status: Active

Incorporation date: 13 Nov 2023

Address: Bulbarrow Farm, Bulbarrow, Blandford Forum

Status: Active

Incorporation date: 15 Jun 1994

Address: Ludbourne Road, Sherborne, Dorset

Status: Active

Incorporation date: 01 May 1975

Address: 5 Strand Court, Bath Road, Cheltenham

Status: Active

Incorporation date: 04 Oct 2012

Address: 63b Brighton Road, South Croydon, Surrey

Status: Active

Incorporation date: 16 Jul 1996

Address: Eagle House, Cranleigh Close, South Croydon

Status: Active

Incorporation date: 02 Jan 2003

Address: Third Floor Connexions Building, 159 Princes Street, Ipswich

Status: Active

Incorporation date: 19 Nov 2002

Address: 59 Birchy Close, Dickens Heath, Solihull

Status: Active

Incorporation date: 20 Feb 2003

Address: 123 Wellington Road South, Stockport

Status: Active

Incorporation date: 14 May 2021

Address: 1a Manor Drive North, New Malden

Status: Active

Incorporation date: 19 Apr 2017

Address: Unit 2 Firs Farm Firs Farm, Leckhampstead, Newbury

Status: Active

Incorporation date: 11 Jan 2012

Address: 36 Keswick Street, Gateshead

Status: Active

Incorporation date: 23 Oct 2012

Address: C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester

Status: Active

Incorporation date: 01 Dec 1989

Address: Richmond House, Walkern Road, Stevenage

Status: Active

Incorporation date: 08 Jun 2016

Address: Ousedale Brook Street, Cuckfield, Haywards Heath

Status: Active

Incorporation date: 08 Jun 2018